ZENCO SYSTEMS LIMITED

Company Documents

DateDescription
03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAUDINE NICOLE FROST / 31/10/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GUY HARDING / 31/10/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MALCOLM DUNSTER FROST / 31/10/2014

View Document

07/11/147 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 SAIL ADDRESS CREATED

View Document

04/08/144 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR STEPHEN JAMES HATTON

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR ADRIAN GEOFFERY FORD

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1012 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MALCOLM DUNSTER FROST / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GUY HARDING / 01/10/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR NOEL MALCOLM DUNSTER FROST

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company